Company NameGesynto Consulting Limited
Company StatusDissolved
Company Number08080225
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameGesynto Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sarah Ann Chappell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 24 January 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address41 High Street
Green Street Green
Orpington
BR6 6BG
Director NameMr John Andrew Chappell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2018(5 years, 7 months after company formation)
Appointment Duration5 years (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 High Street
Green Street Green
Orpington
BR6 6BG
Director NameMr John Andrew Chappell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameSarah Chappell
NationalityBritish
StatusResigned
Appointed24 May 2013(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Contact

Websitegesynto.com
Telephone020 78725686
Telephone regionLondon

Location

Registered Address41 High Street
Green Street Green
Orpington
BR6 6BG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £10Mr John Andrew Chappell
50.00%
Ordinary
50 at £10Sarah Ann Chappell
50.00%
Ordinary

Financials

Year2014
Net Worth£135,717
Cash£141,525
Current Liabilities£112,967

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
21 October 2022Application to strike the company off the register (3 pages)
11 January 2022Micro company accounts made up to 30 September 2021 (4 pages)
15 December 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
18 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
16 December 2020Micro company accounts made up to 30 September 2020 (4 pages)
16 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
24 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 September 2018 (4 pages)
2 January 2019Confirmation statement made on 7 November 2018 with no updates (3 pages)
2 January 2018Appointment of Mr John Andrew Chappell as a director on 2 January 2018 (2 pages)
12 December 2017Amended micro company accounts made up to 30 September 2017 (5 pages)
12 December 2017Amended micro company accounts made up to 30 September 2017 (5 pages)
15 November 2017Micro company accounts made up to 30 September 2017 (10 pages)
15 November 2017Micro company accounts made up to 30 September 2017 (10 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Cessation of John Andrew Chappell as a person with significant control on 8 June 2017 (1 page)
7 November 2017Cessation of John Andrew Chappell as a person with significant control on 8 June 2017 (1 page)
31 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
13 January 2017Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to C/O Kings Accounting Ltd 41 High Street Green Street Green Orpington BR6 6BG on 13 January 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 January 2017Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to C/O Kings Accounting Ltd 41 High Street Green Street Green Orpington BR6 6BG on 13 January 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 July 2016Termination of appointment of John Andrew Chappell as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of John Andrew Chappell as a director on 30 June 2016 (1 page)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015Appointment of Mrs Sarah Ann Chappell as a director on 1 April 2015 (2 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
26 May 2015Appointment of Mrs Sarah Ann Chappell as a director on 1 April 2015 (2 pages)
26 May 2015Appointment of Mrs Sarah Ann Chappell as a director on 1 April 2015 (2 pages)
25 May 2015Termination of appointment of Sarah Chappell as a secretary on 1 April 2015 (1 page)
25 May 2015Termination of appointment of Sarah Chappell as a secretary on 1 April 2015 (1 page)
25 May 2015Termination of appointment of Sarah Chappell as a secretary on 1 April 2015 (1 page)
6 December 2014Company name changed gesynto LIMITED\certificate issued on 06/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
6 December 2014Company name changed gesynto LIMITED\certificate issued on 06/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2014Secretary's details changed for Sarah Chappell on 22 August 2014 (1 page)
22 August 2014Secretary's details changed for Sarah Chappell on 22 August 2014 (1 page)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 January 2014Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE England on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE England on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE England on 5 January 2014 (2 pages)
20 August 2013Appointment of Sarah Chappell as a secretary (3 pages)
20 August 2013Appointment of Sarah Chappell as a secretary (3 pages)
15 August 2013Registered office address changed from C/O John Chappell 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from C/O John Chappell 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 15 August 2013 (1 page)
15 August 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
15 August 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
24 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from 24 Winnipeg Drive Green Street Green Orpington Kent BR6 6NW United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 24 Winnipeg Drive Green Street Green Orpington Kent BR6 6NW United Kingdom on 21 June 2012 (1 page)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)